Company NameDrum Wright Limited
Company StatusDissolved
Company Number03255469
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NameGraspgovern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Brooke Mary Wright
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (closed 09 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chestnuts
Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Director NameChristopher Ian Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (closed 09 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chestnuts
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Secretary NameMrs Brooke Mary Wright
NationalityBritish
StatusClosed
Appointed11 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (closed 09 April 2017)
RoleLaboratory Technician
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chestnuts
Shiplake
Henley On Thames
Oxfordshire
RG9 3JZ
Director NameMr Ian James Wright
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 09 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
TW20 9HY
Director NameMr Martin Christopher Deaves
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9US
Director NameMr Andrew David Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Headley Park Ten
Headley Road East
Woodley
Berkshire
RG5 4SW
Director NameMiss Emma Claire Wright
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Headley Park Ten
Headley Road East
Woodley
Berkshire
RG5 4SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedrumwright.co.uk
Telephone0118 9441418
Telephone regionReading

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Brooke Mary Wright
65.00%
Ordinary
6 at £1Ian Wright
15.00%
Ordinary
4 at £1Andrew Wright
10.00%
Ordinary
4 at £1Emma Wright
10.00%
Ordinary

Financials

Year2014
Net Worth£136,153
Cash£56,031
Current Liabilities£268,556

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

24 January 1997Delivered on: 4 February 1997
Persons entitled:
Brooke Mary Wright
Christopher Ian Wright

Classification: Debenture
Secured details: £30,000 and all further advances due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1996Delivered on: 24 December 1996
Persons entitled: Rookman Properties Limited

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due from the company to the chargee.
Particulars: Deposit of £1,500.00. see the mortgage charge document for full details.
Outstanding

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Notice of move from Administration to Dissolution on 22 December 2016 (16 pages)
31 August 2016Administrator's progress report to 21 July 2016 (14 pages)
24 March 2016Statement of administrator's proposal (38 pages)
10 March 2016Statement of affairs with form 2.14B/2.15B (12 pages)
5 February 2016Registered office address changed from Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW to Gladstone House 77-79 High Street Egham TW20 9HY on 5 February 2016 (2 pages)
2 February 2016Appointment of an administrator (1 page)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 40
(7 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 40
(8 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (8 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 April 2013Termination of appointment of Emma Wright as a director (1 page)
19 April 2013Termination of appointment of Andrew Wright as a director (1 page)
19 December 2012Registered office address changed from Unit 22 Headley Park Ten Headley Road East Woodley Berkshire RG5 4SW United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 19 December 2012 (1 page)
19 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 October 2011Appointment of Mr Martin Christopher Deaves as a director (2 pages)
14 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
1 December 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 40
(6 pages)
1 December 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 40
(6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Brooke Mary Wright on 26 September 2010 (2 pages)
27 October 2009Appointment of Mr Ian James Wright as a director (2 pages)
27 October 2009Appointment of Mr Andrew David Wright as a director (2 pages)
27 October 2009Appointment of Miss Emma Claire Wright as a director (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 August 2009Registered office changed on 08/08/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 October 2004Return made up to 26/09/04; full list of members (5 pages)
11 November 2003Return made up to 26/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 November 2002Registered office changed on 26/11/02 from: pkb beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
1 October 2002Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 September 2001Return made up to 26/09/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 October 2000Return made up to 26/09/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
7 October 1999Return made up to 26/09/99; no change of members (4 pages)
23 September 1998Return made up to 26/09/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 February 1998Registered office changed on 11/02/98 from: donald reid & co prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
1 October 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
21 November 1996Memorandum and Articles of Association (8 pages)
14 November 1996Company name changed graspgovern LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
26 September 1996Incorporation (9 pages)